Company NameGelmag Trustee Company Limited
Company StatusDissolved
Company Number03530050
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr Stefan Paul Breitenstein
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed11 December 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Heinrich Walter RÜDisÜHli
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed11 December 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed18 June 1999(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 04 October 2016)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NamePeter Max Gutzwiller
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 1998(3 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 11 December 2013)
RoleLawyer
Correspondence AddressSonnenrain 15
Kuesnacht
Zurich 8700
Switzerland
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Martin David Paisner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
5 July 2016Resolutions
  • RES13 ‐ Company striking off/DS01 23/05/2016
(1 page)
12 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
18 December 2013Appointment of Mr Stefan Paul Breitenstein as a director (2 pages)
18 December 2013Appointment of Mr Heinrich Walter Rüdisühli as a director (2 pages)
18 December 2013Termination of appointment of Peter Gutzwiller as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 23 October 2009 (1 page)
17 June 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
19 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 12/03/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 12/03/04; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 12/03/03; full list of members (5 pages)
23 April 2002Return made up to 12/03/02; full list of members (5 pages)
22 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
4 June 2001Return made up to 12/03/01; full list of members (4 pages)
15 April 2000Full accounts made up to 31 March 1999 (4 pages)
15 April 2000Full accounts made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 12/03/00; full list of members (7 pages)
5 July 1999Return made up to 12/03/99; full list of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (4 pages)
12 March 1998Incorporation (29 pages)